Name: | ERPENBECK CONSTRUCTION CO., INC. |
Legal type: | Kentucky Corporation |
Status: | Inactive |
Standing: | Good |
Profit or Non-Profit: | Profit |
File Date: | 17 Jun 1963 (62 years ago) |
Organization Date: | 17 Jun 1963 (62 years ago) |
Last Annual Report: | 03 Mar 2014 (11 years ago) |
Organization Number: | 0016083 |
ZIP code: | 41091 |
City: | Union |
Primary County: | Boone County |
Principal Office: | 1118 MT ZION RD, UNION, KY 41091 |
Place of Formation: | KENTUCKY |
Authorized Shares: | 1000 |
Name | Role |
---|---|
TOM ERPENBECK | President |
Name | Role |
---|---|
LARRY ERPENBECK | Treasurer |
Name | Role |
---|---|
ANTHONY W. ERPENBECK | Incorporator |
ROBERT J. ERPENBECK | Incorporator |
ANTHONY G. ERPENBECK | Incorporator |
MARCELLA ERPENBECK | Incorporator |
PAUL J. KAHMANN | Incorporator |
Name | Role |
---|---|
W. THOMAS ERPENBECK | Registered Agent |
Name | Status | Expiration Date |
---|---|---|
HILLCREST VILLAGE APARTMENTS, INC. | Inactive | 2009-10-20 |
Name | File Date |
---|---|
Dissolution | 2015-01-06 |
Annual Report | 2014-03-03 |
Principal Office Address Change | 2013-09-19 |
Principal Office Address Change | 2013-01-13 |
Annual Report | 2013-01-13 |
Annual Report | 2012-04-16 |
Annual Report | 2011-05-06 |
Annual Report | 2010-05-03 |
Annual Report | 2009-04-20 |
Annual Report | 2008-05-01 |
Sources: Kentucky Secretary of State